PORT SAN CARLOS LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DONALD KEITH CAMERON

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE CAMERON

View Document

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1017 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/12/046 December 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H 0DY

View Document

07/09/017 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/11/008 November 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/09/9816 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/09/988 September 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/10/976 October 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/11/9411 November 1994 EXEMPTION FROM APPOINTING AUDITORS 27/04/93

View Document

25/10/9425 October 1994 S386 DISP APP AUDS 27/04/93

View Document

18/10/9418 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 RETURN MADE UP TO 22/09/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: 78 HATTON GARDEN LONDON EC1N 8JR

View Document

24/01/9324 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9028 November 1990 RETURN MADE UP TO 22/09/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: C-O JACOMB HOARE LIMITED 42 GROSVENOR GARDENS LONDON SW1W OEB

View Document

02/08/882 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/10/8724 October 1987 RETURN MADE UP TO 13/06/87; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company